Entity Name: | FOREVER #54 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FOREVER #54 LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Sep 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Nov 2024 (4 months ago) |
Document Number: | L15000161481 |
FEI/EIN Number |
81-0934586
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16334 S HWY 19, CROSS CITY, FL, 32628, US |
Mail Address: | 16334 S HWY 19, CROSS CITY, FL, 32628, US |
ZIP code: | 32628 |
County: | Dixie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAIRES-DYALS KELLY L | Authorized Member | 16334 S HWY 19, CROSS CITY, FL, 32628 |
CHAIRES KELLY L | Agent | 16334 S HWY 19, CROSS CITY, FL, 32628 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000065317 | LAKE CITY FLORIST & DESIGN | EXPIRED | 2018-06-05 | 2023-12-31 | - | 796 W DUVAL STREET, LAKE CITY, FL, 32055 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-01-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-12-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC DISSOCIATION MEM | 2018-07-30 | - | - |
REINSTATEMENT | 2018-01-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-26 | CHAIRES, KELLY L | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000053678 | TERMINATED | 1000000770827 | DIXIE | 2018-02-05 | 2038-02-07 | $ 1,539.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J17000195349 | TERMINATED | 1000000738955 | DIXIE | 2017-03-28 | 2037-04-07 | $ 1,396.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-04 |
REINSTATEMENT | 2022-01-18 |
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-12-05 |
CORLCDSMEM | 2018-07-30 |
REINSTATEMENT | 2018-01-19 |
REINSTATEMENT | 2016-10-26 |
CORLCDSMEM | 2016-07-22 |
Florida Limited Liability | 2015-09-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State